CUCUMBER LOGISTICS LTD

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

25/04/2425 April 2024 Change of details for Mr Jonathan Matthews as a person with significant control on 2021-05-10

View Document

25/04/2425 April 2024 Notification of Mathew Vandermotten as a person with significant control on 2021-05-10

View Document

25/04/2425 April 2024 Change of details for Mr Robert Meehan as a person with significant control on 2021-05-10

View Document

15/04/2415 April 2024 Previous accounting period shortened from 2024-10-31 to 2024-03-31

View Document

08/04/248 April 2024 Registration of charge 133855530001, created on 2024-04-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

10/01/2410 January 2024 Registered office address changed from 171-173 Broadway Urmston Manchester M41 7NW England to Kimada House 442 Flixton Road Urmston Manchester M41 6QT on 2024-01-10

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Cessation of Mathew Vandermotten as a person with significant control on 2023-08-22

View Document

31/08/2331 August 2023 Termination of appointment of Mathew Vandermotten as a director on 2023-08-22

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

02/02/232 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

13/07/2213 July 2022 Registered office address changed from , 651 Mauldeth Road West Chorlton, Manchester, M21 7SA, England to Kimada House 442 Flixton Road Urmston Manchester M41 6QT on 2022-07-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Change of details for Mr Matthew Van Der Motten as a person with significant control on 2022-05-10

View Document

12/05/2212 May 2022 Director's details changed for Mr Matthew Van Der Motten on 2022-05-10

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

10/05/2110 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company